Company NameMotor Lodge Developments Limited
Company StatusActive
Company Number00681683
CategoryPrivate Limited Company
Incorporation Date26 January 1961(63 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(57 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(60 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(63 years, 2 months after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameJohn Angus Theophilus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2002)
RoleProperty Director
Correspondence Address25 Blackett Street
London
SW15 1QG
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(39 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed25 April 2000(39 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(40 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NamePhilip Thomas Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(42 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 March 2007)
RoleCompany Director
Correspondence Address14 Francemary Road
Brockley
London
SE4 1JS
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(44 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(46 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(46 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2009)
RoleAccountant
Correspondence Address6th Floor Offices Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(47 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(47 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Andrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(47 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(48 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(48 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(48 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(49 years after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(49 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameForte Nominees Limited (Corporation)
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed17 March 2000(39 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed17 March 2000(39 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2000)
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(39 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2000(39 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2000)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Contact

Websitencp.co.uk

Location

Registered AddressSaffron Court
14b St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1National Car Parks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

9 December 2003Delivered on: 23 December 2003
Satisfied on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 1965Delivered on: 8 February 1965
Satisfied on: 27 April 2000
Persons entitled: Shell-Mex and B.P. Limited

Classification: Further charge
Secured details: 130,000 all monies outstanding and secured by a charge dated 06/01/1961.
Particulars: Land and buildings in kirk smeaton, yorkshire.
Fully Satisfied
14 August 1963Delivered on: 21 August 1963
Satisfied on: 27 April 2000
Persons entitled: Sun Life Assurance Society

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 13/05/63.
Particulars: Alveston manor hotel and 1 tiddington road stratford-upon-avon.
Fully Satisfied
14 August 1963Delivered on: 21 August 1963
Satisfied on: 27 April 2000
Persons entitled: Ind Coope Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 13/05/63.
Particulars: Alveston manor hotel and 1 tiddington road stratford-upon-avon.
Fully Satisfied
15 January 1963Delivered on: 23 January 1963
Satisfied on: 27 April 2000
Persons entitled: Sun Life Assurance Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 13 may 1955.
Particulars: The fairmile hotel, cobham, surrey and land adjoining.
Fully Satisfied
15 January 1963Delivered on: 23 January 1963
Satisfied on: 27 April 2000
Persons entitled: Ind Coope LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee secured by a charege dated 13 may 1955.
Particulars: The fairmile hotel cobham surrey and land adjoining.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
7 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
16 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
26 October 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
5 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
9 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
9 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (6 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (6 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
(4 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (6 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (6 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (7 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (7 pages)
7 April 2011Termination of appointment of Jonathan Walbridge as a director (1 page)
7 April 2011Termination of appointment of Jonathan Walbridge as a director (1 page)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
18 October 2010Accounts for a dormant company made up to 26 March 2010 (8 pages)
18 October 2010Accounts for a dormant company made up to 26 March 2010 (8 pages)
15 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
15 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 February 2010Termination of appointment of Stuart Owens as a director (1 page)
11 February 2010Termination of appointment of a director (1 page)
11 February 2010Termination of appointment of a director (1 page)
11 February 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
24 July 2009Accounts for a dormant company made up to 27 March 2009 (8 pages)
24 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Accounts for a dormant company made up to 27 March 2009 (8 pages)
24 July 2009Appointment terminated director andrew pollins (1 page)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
25 February 2009Return made up to 01/01/09; full list of members (10 pages)
25 February 2009Return made up to 01/01/09; full list of members (10 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
26 September 2008Appointment terminated director gordon parsons (1 page)
26 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
27 August 2008Accounts for a dormant company made up to 28 March 2008 (7 pages)
27 August 2008Accounts for a dormant company made up to 28 March 2008 (7 pages)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
6 March 2008Return made up to 01/01/08; full list of members (5 pages)
6 March 2008Return made up to 01/01/08; full list of members (5 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
16 October 2007Accounts for a dormant company made up to 29 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 29 December 2006 (7 pages)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
23 January 2007Return made up to 01/01/07; full list of members (6 pages)
23 January 2007Return made up to 01/01/07; full list of members (6 pages)
1 November 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
1 November 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
17 May 2006Accounts for a dormant company made up to 11 July 2005 (7 pages)
17 May 2006Accounts for a dormant company made up to 11 July 2005 (7 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
2 February 2006Return made up to 01/01/06; full list of members (6 pages)
2 February 2006Return made up to 01/01/06; full list of members (6 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Accounts for a dormant company made up to 24 December 2004 (7 pages)
19 October 2005Accounts for a dormant company made up to 24 December 2004 (7 pages)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 June 2004Accounts for a dormant company made up to 26 December 2003 (7 pages)
8 June 2004Accounts for a dormant company made up to 26 December 2003 (7 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
30 January 2004Return made up to 12/01/04; full list of members (6 pages)
30 January 2004Return made up to 12/01/04; full list of members (6 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
5 September 2003Accounts for a dormant company made up to 27 December 2002 (7 pages)
5 September 2003Accounts for a dormant company made up to 27 December 2002 (7 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
25 January 2003Return made up to 12/01/03; full list of members (5 pages)
25 January 2003Return made up to 12/01/03; full list of members (5 pages)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 February 2002Return made up to 12/01/02; full list of members (7 pages)
22 February 2002Return made up to 12/01/02; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
8 March 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 March 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Return made up to 12/01/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Return made up to 12/01/01; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street london W1A 4UR (1 page)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street london W1A 4UR (1 page)
20 June 2000Registered office changed on 20/06/00 from: 166 high holborn london WC1V 6TT (1 page)
20 June 2000Registered office changed on 20/06/00 from: 166 high holborn london WC1V 6TT (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (3 pages)
8 May 2000New director appointed (4 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (4 pages)
3 May 2000Return made up to 12/01/88; full list of members (6 pages)
3 May 2000Return made up to 12/01/88; full list of members (6 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Accounts for a small company made up to 31 October 1988 (5 pages)
21 April 2000Full accounts made up to 31 October 1997 (5 pages)
21 April 2000Full accounts made up to 31 October 1995 (5 pages)
21 April 2000Full accounts made up to 31 October 1996 (5 pages)
21 April 2000Full accounts made up to 31 October 1998 (5 pages)
21 April 2000Full accounts made up to 31 October 1998 (5 pages)
21 April 2000Accounts for a small company made up to 31 October 1988 (5 pages)
21 April 2000Full accounts made up to 31 October 1997 (5 pages)
21 April 2000Full accounts made up to 31 October 1994 (5 pages)
21 April 2000Full accounts made up to 31 October 1994 (5 pages)
21 April 2000Full accounts made up to 31 October 1999 (5 pages)
21 April 2000Full accounts made up to 31 October 1995 (5 pages)
21 April 2000Full accounts made up to 31 October 1996 (5 pages)
21 April 2000Full accounts made up to 31 October 1999 (5 pages)
12 April 2000Full accounts made up to 31 October 1984 (5 pages)
12 April 2000Full accounts made up to 31 October 1987 (5 pages)
12 April 2000Full accounts made up to 31 October 1984 (5 pages)
12 April 2000Full accounts made up to 31 October 1992 (5 pages)
12 April 2000Full accounts made up to 31 October 1980 (5 pages)
12 April 2000Full accounts made up to 31 October 1980 (5 pages)
12 April 2000Full accounts made up to 31 October 1987 (5 pages)
12 April 2000Full accounts made up to 31 October 1979 (5 pages)
12 April 2000Full accounts made up to 31 October 1979 (5 pages)
12 April 2000Full accounts made up to 31 October 1991 (5 pages)
12 April 2000Full accounts made up to 31 October 1983 (5 pages)
12 April 2000Full accounts made up to 31 October 1993 (5 pages)
12 April 2000Full accounts made up to 31 October 1993 (5 pages)
12 April 2000Full accounts made up to 31 October 1978 (5 pages)
12 April 2000Full accounts made up to 31 October 1985 (5 pages)
12 April 2000Full accounts made up to 31 October 1992 (5 pages)
12 April 2000Full accounts made up to 31 October 1986 (5 pages)
12 April 2000Full accounts made up to 31 October 1982 (5 pages)
12 April 2000Full accounts made up to 31 October 1990 (5 pages)
12 April 2000Full accounts made up to 31 October 1989 (5 pages)
12 April 2000Full accounts made up to 31 October 1981 (5 pages)
12 April 2000Full accounts made up to 31 October 1976 (5 pages)
12 April 2000Full accounts made up to 31 October 1989 (5 pages)
12 April 2000Full accounts made up to 31 October 1983 (5 pages)
12 April 2000Full accounts made up to 31 October 1991 (5 pages)
12 April 2000Full accounts made up to 31 October 1977 (5 pages)
12 April 2000Full accounts made up to 31 October 1976 (5 pages)
12 April 2000Full accounts made up to 31 October 1978 (5 pages)
12 April 2000Full accounts made up to 31 October 1981 (5 pages)
12 April 2000Full accounts made up to 31 October 1986 (5 pages)
12 April 2000Full accounts made up to 31 October 1982 (5 pages)
12 April 2000Full accounts made up to 31 October 1990 (5 pages)
12 April 2000Full accounts made up to 31 October 1985 (5 pages)
12 April 2000Full accounts made up to 31 October 1977 (5 pages)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 12/01/00; full list of members (5 pages)
7 April 2000Registered office changed on 07/04/00 from: 1 jermyn street london SW1Y 4UH (1 page)
7 April 2000Company name changed transport inns LIMITED\certificate issued on 07/04/00 (2 pages)
7 April 2000Return made up to 12/01/84; full list of members (7 pages)
7 April 2000Return made up to 12/01/95; full list of members (5 pages)
7 April 2000Return made up to 12/01/99; full list of members (5 pages)
7 April 2000Return made up to 12/01/94; full list of members (5 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Return made up to 12/01/95; full list of members (5 pages)
7 April 2000Return made up to 12/01/97; full list of members (5 pages)
7 April 2000Return made up to 12/01/87; full list of members (6 pages)
7 April 2000Return made up to 12/01/99; full list of members (5 pages)
7 April 2000Return made up to 12/01/84; full list of members (7 pages)
7 April 2000Return made up to 12/01/81; full list of members (7 pages)
7 April 2000Return made up to 12/01/81; full list of members (7 pages)
7 April 2000Return made up to 12/01/86; full list of members (6 pages)
7 April 2000Return made up to 12/01/82; full list of members (7 pages)
7 April 2000Return made up to 12/01/85; full list of members (7 pages)
7 April 2000Return made up to 12/01/83; full list of members (7 pages)
7 April 2000Return made up to 12/01/94; full list of members (5 pages)
7 April 2000Return made up to 12/01/96; full list of members (5 pages)
7 April 2000Return made up to 12/01/79; full list of members (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 12/01/97; full list of members (5 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Return made up to 12/01/91; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 1 jermyn street london SW1Y 4UH (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 12/01/82; full list of members (7 pages)
7 April 2000Return made up to 12/01/93; full list of members (6 pages)
7 April 2000Return made up to 12/01/83; full list of members (7 pages)
7 April 2000Return made up to 12/01/98; full list of members (5 pages)
7 April 2000Return made up to 12/01/86; full list of members (6 pages)
7 April 2000Return made up to 12/01/98; full list of members (5 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 12/01/87; full list of members (6 pages)
7 April 2000Return made up to 12/01/80; full list of members (7 pages)
7 April 2000Return made up to 12/01/92; full list of members (6 pages)
7 April 2000Return made up to 12/01/80; full list of members (7 pages)
7 April 2000Return made up to 12/01/79; full list of members (7 pages)
7 April 2000Return made up to 12/01/92; full list of members (6 pages)
7 April 2000Return made up to 12/01/90; full list of members (6 pages)
7 April 2000Company name changed transport inns LIMITED\certificate issued on 07/04/00 (2 pages)
7 April 2000Return made up to 12/01/00; full list of members (5 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Return made up to 12/01/89; full list of members (6 pages)
7 April 2000Return made up to 12/01/78; full list of members (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 12/01/78; full list of members (7 pages)
7 April 2000Return made up to 12/01/85; full list of members (7 pages)
7 April 2000Return made up to 12/01/90; full list of members (6 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Return made up to 12/01/89; full list of members (6 pages)
7 April 2000Return made up to 12/01/93; full list of members (6 pages)
7 April 2000Return made up to 12/01/96; full list of members (5 pages)
7 April 2000Return made up to 12/01/91; full list of members (6 pages)
5 April 2000Restoration by order of the court (3 pages)
5 April 2000Restoration by order of the court (3 pages)
15 March 2000Dissolution (1 page)
15 March 2000Dissolution (1 page)
15 March 2000Dissolution (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
26 January 1961Certificate of incorporation (1 page)
26 January 1961Certificate of incorporation (1 page)